Deceased Estates and Native Land Court




1114
THE NEW ZEALAND GAZETTE.
[No. 51

PARTICULARS of the Estates of Deceased Persons which have been placed under the Charge of the PUBLIC TRUSTEE for Management during the Month of June, 1898.

No. Name of Deceased. Colonial Residence. Supposed British or Foreign Residence. Date of Order, or Date of Filing of Election to administer. Value or Estimated Value of Estate (gross). Time of Deceased's Death. Remarks.
1 Bailie, Frederick .. Sydenham Co. Down 17 June, 1898 Under £1,250 14 May, 1898 Probate.
2 Barcham, Angelina, otherwise known as Anna Barcham Dunedin Kent, England 9 June, 1898 „ £10 9 May, 1898
3 Braden, John Bedart Frankton Hanover 17 June, 1898 „ £1,700 3 April, 1898 Relatives known.
4 Byfield, Arthur Edward Neill South Rakaia.. .. 13 June, 1898 „ £5 11 April, 1898 ..
5 Carolan, Joseph James Ohakune .. 10 June, 1898 „ £20 30 Mar., 1898 ..
6 Christie, Euphemia Puerua .. 9 June, 1898 „ £45 14 Feb., 1898 Relatives known.
7 Devin, Henry Karangahake .. Ireland 10 June, 1898 „ £15 19 Jan., 1898 Relatives known.
8 Flanagan, Michael Charleston Co. Derry 2 June, 1898 „ £200 18 Jan., 1898 Relatives known.
9 Gough, Alfred Thames England 25 June, 1898 „ £70 1 May, 1898 Relatives known.
10 Hamilton, James .. Wanganui .. 9 June, 1898 „ £25 3 April, 1898 Relatives known.
11 Hancock, Thomas.. Te Awamutu .. .. 9 June, 1898 „ £8 19 April, 1898
12 Henderson, Andrew Timaru Scotland 17 June, 1898 „ £1,200 20 May, 1898 Relatives known.
13 Herlhy, Daniel .. Otaki .. 25 June, 1898 „ £55 14 April, 1898 Relatives known.
14 Holmes, Julia .. Christchurch .. England 10 June, 1898 „ £45 17 Mar., 1898 Relatives known.
15 Jensen, Thomas .. Melbourne Victoria 9 June, 1898 „ £40 26 Dec., 1897 Relatives known.
16 Marsh, Philip .. Ashburton .. .. „ £5 15 Feb., 1898 ..
17 Moncrieff, Agnes .. Dunedin Scotland 9 June, 1898 „ £40 7 April, 1898 Relatives known.
18 McCullough, John Hamilton Puketi Ireland 9 June, 1898 „ £35 19 April, 1898 ..
19 McNamara, George, otherwise named George Francis McNamara Wellington .. 21 June, 1898 „ £300 24 May, 1898 Probate.
20 Nation, Charles .. Matariki England .. „ £5 24 Mar., 1898 ..
21 Nicholson, Daniel.. Komata Shetland Islands 9 June, 1898 „ £90 24 Jan., 1898 ..
22 Page, Alfred .. Hellyer’s Creek England 25 June, 1898 „ £240 29 May, 1898 Relatives known.
23 Porter, Joseph James Oamaru .. 2 June, 1898 „ £380 7 May, 1898 Relatives known.
24 Preece, Thomas .. Christchurch .. Worcestershire 17 June, 1898 „ £200 16 Jan., 1898 Will annexed.
25 Reid, William .. Ellesmere Aberdeen 10 June, 1898 „ £30 13 May, 1898 Relatives known.
26 Read, William, or Reid Ashton Caladon, Co. Tyrone 9 June, 1898 „ £25 13 April, 1898 Relatives known.
27 Ross, John .. St. Bathan’s Scotland 17 June, 1898 „ £3,200 20 April, 1898 Relatives known.
28 Slattery, John .. Geraldine .. 9 June, 1898 „ £20 30 Mar., 1898 Relatives known.
29 Turney, Joseph .. Rotorua .. .. „ £10 21 Jan., 1898 ..
30 Walker, Edwin Barnes Auckland England 10 June, 1898 „ £180 7 Feb., 1898 Relatives known.
31 Wilson, Helen .. Wellington Scotland 10 June, 1898 „ £87 10 Mar., 1898 Relatives known.

Dated the 2nd day of July, 1898.

JAMES C. MARTIN,
Public Trustee.

Native Land Court Notices.

"The Native Land Court Act, 1894."—Sitting of Court adjourned.

Native Land Court Office, Wellington, 5th July, 1898.

NOTICE is hereby given that the sitting of the Native Land Court advertised to take place at Levin on the 16th July, 1898, has been adjourned to the 8th August, 1898, at the same place.

R. C. SIM, Registrar.

"The Native Land Court Act, 1894."

Registrar’s Office, Wellington, 5th July, 1898.

NOTICE is hereby given that the several matters mentioned in the Schedule hereunder written will be heard by the Native Land Court sitting at Otaki on the 20th day of July, 1898, or as soon thereafter as the business of the Court will allow.

[Wellington, 98-40.]

R. C. SIM, Registrar.

SCHEDULE.

APPLICATIONS FOR CONFIRMATION OF ALIENATIONS.

No. Nature of Alienation. Date. Name of Land. Names of Parties.
251 Mortgage (98-43) 1st December, 1897 Otago Heads, part of Lot 15a Teone Wiwi Kerei Taiaroa to William Reid.
252 Transfer (98-112) 7th February, 1898 Hinakitaka.. Waitaoro Raniera and others to Mary Ann Eglinton.
253 Mortgage (98-142) 15th November, 1897 Ohau No. 3, part Section 21 Netahio Tauehe to Thomas Ransfield.
254 Transfer (98-148) 16th May, 1898 Horowhenua 3E, Section 3F Te Oti te Hou to Ellen Stuckey.
255 Conveyance (98-149) 3rd June, 1898 Te Ore Ore No. 3, Lot 2 Ani Rahui or Marakaia to Joseph Japhet Cottle.
256 Mortgage (98-156) 1st October, 1897 Waha o te Marangai No. 1E Pitiera Taipua to Percy Edward Baldwin.
257 Transfer (98-159) 14th June, 1898 Ngakaroro 6A (Pahiko) Heni te Rei to Archibald Hall.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1898, No 51





✨ LLM interpretation of page content

⚖️ List of Deceased Estates Placed Under Public Trustee Management in June 1898

⚖️ Justice & Law Enforcement
2 July 1898
Deceased Estates, Public Trustee, Probate, Relatives Known, Estate Value, June 1898
31 names identified
  • Frederick Bailie, Deceased, estate under Public Trustee
  • Angelina, otherwise known as Anna Barcham, Deceased, estate under Public Trustee
  • John Bedart Braden, Deceased, estate under Public Trustee
  • Arthur Edward Neill Byfield, Deceased, estate under Public Trustee
  • Joseph James Carolan, Deceased, estate under Public Trustee
  • Euphemia Christie, Deceased, estate under Public Trustee
  • Henry Devin, Deceased, estate under Public Trustee
  • Michael Flanagan, Deceased, estate under Public Trustee
  • Alfred Gough, Deceased, estate under Public Trustee
  • James Hamilton, Deceased, estate under Public Trustee
  • Thomas Hancock, Deceased, estate under Public Trustee
  • Andrew Henderson, Deceased, estate under Public Trustee
  • Daniel Herlhy, Deceased, estate under Public Trustee
  • Julia Holmes, Deceased, estate under Public Trustee
  • Thomas Jensen, Deceased, estate under Public Trustee
  • Philip Marsh, Deceased, estate under Public Trustee
  • Agnes Moncrieff, Deceased, estate under Public Trustee
  • John Hamilton McCullough, Deceased, estate under Public Trustee
  • George, otherwise named George Francis McNamara, Deceased, estate under Public Trustee
  • Charles Nation, Deceased, estate under Public Trustee
  • Daniel Nicholson, Deceased, estate under Public Trustee
  • Alfred Page, Deceased, estate under Public Trustee
  • Joseph James Porter, Deceased, estate under Public Trustee
  • Thomas Preece, Deceased, estate under Public Trustee
  • William Reid, Deceased, estate under Public Trustee
  • William, or Reid Read, Deceased, estate under Public Trustee
  • John Ross, Deceased, estate under Public Trustee
  • John Slattery, Deceased, estate under Public Trustee
  • Joseph Turney, Deceased, estate under Public Trustee
  • Edwin Barnes Walker, Deceased, estate under Public Trustee
  • Helen Wilson, Deceased, estate under Public Trustee

  • James C. Martin, Public Trustee

🪶 Adjournment of Native Land Court Sitting at Levin

🪶 Māori Affairs
5 July 1898
Native Land Court, Levin, Adjournment, 16 July 1898, 8 August 1898
  • R. C. Sim, Registrar

🪶 Native Land Court Hearing Schedule for Otaki on 20 July 1898

🪶 Māori Affairs
5 July 1898
Native Land Court, Otaki, Land Alienations, Mortgage, Transfer, Conveyance, 20 July 1898
14 names identified
  • Teone Wiwi Kerei Taiaroa, Party to mortgage
  • William Reid, Party to mortgage
  • Waitaoro Raniera, Party to transfer
  • Mary Ann Eglinton, Party to transfer
  • Netahio Tauehe, Party to mortgage
  • Thomas Ransfield, Party to mortgage
  • Te Oti te Hou, Party to transfer
  • Ellen Stuckey, Party to transfer
  • Ani, or Marakaia Rahui, Party to conveyance
  • Joseph Japhet Cottle, Party to conveyance
  • Pitiera Taipua, Party to mortgage
  • Percy Edward Baldwin, Party to mortgage
  • Heni te Rei, Party to transfer
  • Archibald Hall, Party to transfer

  • R. C. Sim, Registrar